Altima Dental Partnership Acquisition Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 31, 2020 with corporation #12306620. The current entity status is . The registered office location is at 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3. The directors of the corporation include John Van Sickle, Owen Basham, Paul Murphy, George Christodoulou and Sven Grail.
ID | 12306620 |
Business Number | 714447273 |
Current Name | Altima Dental Partnership Acquisition Inc. |
Incorporation Date | 2020-08-31 |
Address | 4881 Yonge Street, Suite 301 Toronto ON M2N 5X3 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Sven Grail | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2022-08-10 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Address | 2022-08-01 | current | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Act | 2020-08-31 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2020-08-31 | 2022-08-10 | Active / Actif |
Status | 2020-08-31 | current | Active / Actif |
Name | 2020-08-31 | current | Altima Dental Partnership Acquisition Inc. |
Address | 2020-08-31 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Address | 2020-08-31 | current | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Activity | 2020-08-31 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Sven Grail | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Premiere Executive Suites/Atlantic Limited | 1273 Hollis St, Halifax, NS B3J 1T7 | |
Premiere Executive Suites Limited | 1273 Hollis St, Halifax, NS B3J 0B3 | |
PES Atlantic Holdings Limited | 1273 Hollis St, Halifax, NS B3J 1T7 | |
Jardine Lloyd Thompson Canada Inc. | 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 | |
175191 Canada Inc. | 2364 Boul. Hymus, Dorval, QC H9P1J9 | 1990-09-27 |
Bastid's Bbq Inc. | 461A Roncesvalles Ave, Toronto, ON M6R 2N4 | 2025-01-01 |
6291520 Canada Ltd. | 960-1111 Melville Street, Vancouver, BC V6E 3V6 | 2004-09-30 |
The Hutchison Avenue Software Corporation - · Logiciels De L'Avenue Hutchison SociÉTÉ Par Actions De RÉGime FÉDÉRal | 1435 Bleury, Suite 700 , Montreal, QC H3A 2H7 | 1992-09-29 |
Jardine Lloyd Thompson Canada Ltd. | 55 University Avenue, SUITE 100 P.O. Box:3, Toronto, ON M5J 2H7 | |
Saturn V Film Productions Inc. | 384 Lanark Street, Winnipeg, MB R3N1L4 | 1985-06-20 |
Find all corporations with the same officer (Paul Murphy) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Find all corporations with the same officer (John Van Sickle) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
10256030 Canada Ltd. · Fashion Smiles Dental Professional Corporation | 300-110-21st Street East, Saskatoon, SK S7K 0B6 | |
Altima Dental Services Saskatchewan Inc. | 398 McCarthy Boulevard North, Regina, SK S4R 7M2 | |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Groupe Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-23 |
Le Dentiste Supplies and Whitening Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2019-10-28 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Find all corporations with the same officer (Sven Grail) |
Street Address |
4881 Yonge Street, Suite 301 |
City | Toronto |
Province | ON |
Postal Code | M2N 5X3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Canada General Partner Inc. | 4881 Yonge Street, Suite 301, Suite 320, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
123Dentiste Lapointe Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Genepika Inc. | 4881 Yonge St, Suite 405, Toronto, ON M2N 5X3 | 2024-10-29 |
MCI OneHealth Technologies Inc. · Healwell AI Inc. | 4881 Yonge Street, Suite 300, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
8365555 Canada Inc. | 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 | 2012-12-03 |
Nozti Inc. | 206 - 503 Beecroft Rd, Toronto, ON M2N 0A2 | 2024-08-22 |
Sensi Moment Inc. | Lph2-503 Beecroft Rd., North York, ON M2N 0A2 | 2024-01-08 |
12844125 Canada Inc. | 309-503 Beecroft Road, Toronto, ON M2N 0A2 | 2021-03-18 |
Jiazhou Investment Inc. | PH03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
Oka's Inc. | LPH-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
9835407 Canada Inc. | 902-503 Beecroft Road, Toronto, ON M2N 0A2 | 2016-07-18 |
Vankudothu Consulting Inc. | 705 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2021-03-02 |
Northern Star Goods Inc. | 503 Beecroft Rd, 2008, Toronto, ON M2N 0A2 | 2024-10-16 |
WENHOME Ltd. | 815-503 beecroft road, Toronto, ON M2N 0A2 | 2020-12-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Holdings Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-12-01 |
Altima Dental Acquisition Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-12-01 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Do you have more infomration about Altima Dental Partnership Acquisition Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |